Entity Number 2611232
Status Inactive
NameTSI WEST 94, INC.
CountyNew York
Date of registration 28 Feb 2001 (24 years ago) 28 Feb 2001
Date of dissolution 31 Dec 2006 31 Dec 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN: RICHARD N CHASSIN, ESQ, 299 PARK AVE, NEW YORK, NY, United States, 10171
Address ZIP code
Principal Address 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106
Principal Address ZIP code
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
1233775
888 SEVENTH AVE, NEW YORK, NY, 10106
888 SEVENTH AVE, NEW YORK, NY, 10106
2122466700
Filings since 2003-06-06
Form type | S-4 |
File number | 333-105881-145 |
Filing date | 2003-06-06 |
File | View File |
ROBERT GIARDINA
Chief Executive Officer
888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106
BECKER GLYNN MELAMED MUFFLY LLP
DOS Process Agent
ATTN: RICHARD N CHASSIN, ESQ, 299 PARK AVE, NEW YORK, NY, United States, 10171
2001-02-28
2006-07-18
Address
ATTN: RICHARD N. CHASSIN, ESQ., 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
061227000121
2006-12-27
CERTIFICATE OF MERGER
2006-12-31
060718002483
2006-07-18
BIENNIAL STATEMENT
2005-02-01
010228000786
2001-02-28
CERTIFICATE OF INCORPORATION
2001-02-28
2019-06-17
2521 BROADWAY, MA, 10025
Pool Inspections: Re-Inspection
Department of Health and Mental Hygiene
Total number of violations during this inspection: 0
2019-05-30
2521 BROADWAY, MA, 10025
Pool Inspections: Routine Inspection
Department of Health and Mental Hygiene
Total number of violations during this inspection: 1
2017-07-06
2527 BROADWAY, Manhattan, NEW YORK, NY, 10025
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts